Name: | CORE TECH INDUSTRIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2000 (25 years ago) |
Entity Number: | 2557990 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2 McCrea Hill Road, Ballston Spa, NY, United States, 12065 |
Principal Address: | 2 MCCREA HILL RD, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORE TECH INDUSTRIAL CORP. | DOS Process Agent | 2 McCrea Hill Road, Ballston Spa, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
GEORGE HUBSCHMITT | Chief Executive Officer | 2 MCCREA HILL RD, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 2 MCCREA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2021-02-11 | 2024-06-14 | Address | 2 MCCREA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2021-02-11 | 2024-06-14 | Address | 2 MCCREA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2019-09-09 | 2021-02-11 | Address | 2 MCCURA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2019-09-09 | 2021-02-11 | Address | 2 MCCURA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614002041 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
210211060113 | 2021-02-11 | BIENNIAL STATEMENT | 2020-09-01 |
190909002035 | 2019-09-09 | BIENNIAL STATEMENT | 2018-09-01 |
060913002615 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
050816000548 | 2005-08-16 | CERTIFICATE OF AMENDMENT | 2005-08-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State